Ascot
Berkshire
SL5 8JU
Director Name | Mr Anthony Martin Green |
---|---|
Date of Birth | March 1963 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 2003) |
Role | Company Director |
Correspondence Address | 111 Tillingbourne Green Orpington Kent BR5 2EX |
Director Name | Mr John Edward Roper |
---|---|
Date of Birth | February 1943 (Born 81 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenstead Gardens Woodford Green Essex IG8 7EX |
Secretary Name | Mr John Edward Roper |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 May 2003(8 years, 9 months after company formation) |
Appointment Duration | 3 months, 4 weeks (resigned 04 September 2003) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 Greenstead Gardens Woodford Green Essex IG8 7EX |
Secretary Name | Ms Karen Broe Pedersen |
---|---|
Date of Birth | January 1961 (Born 63 years ago) |
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 139 Fernbank Road Ascot Berkshire SL5 8JU |
Secretary Name | Ms Karen Broe Pedersen |
---|---|
Nationality | Danish |
Status | Resigned |
Appointed | 05 September 2003(9 years, 1 month after company formation) |
Appointment Duration | 4 years, 6 months (resigned 06 March 2008) |
Role | Company Director |
Correspondence Address | 139 Fernbank Road Ascot Berkshire SL5 8JU |
Director Name | Mr Warren Ivan Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Claremont Gardens Marlow Buckinghamshire SL7 1BP |
Director Name | Mr Warren Ivan Hayward |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(11 years, 5 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 April 2009) |
Role | Publisher |
Country of Residence | United Kingdom |
Correspondence Address | 29 Claremont Gardens Marlow Buckinghamshire SL7 1BP |
Secretary Name | Mr Warren Ivan Hayward |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 06 March 2008(13 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 06 April 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 29 Claremont Gardens Marlow Buckinghamshire SL7 1BP |
Director Name | Apex Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Secretary Name | Apex Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 1994(same day as company formation) |
Correspondence Address | 46a Syon Lane Isleworth Middlesex TW7 5NQ |
Registered Address | 105-111 Euston Street London NW1 2EW |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Regent's Park |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
50 at 1 | Oskar Keysell 50.00% Ordinary |
---|---|
35 at 1 | Warren Ivan Hayward 35.00% Ordinary |
15 at 1 | Ms Julia Hayward 15.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £248,285 |
Cash | £192,792 |
Current Liabilities | £352,022 |
Latest Accounts | 31 July 2007 (16 years, 8 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 July |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
---|---|
9 March 2014 | Final Gazette dissolved via compulsory strike-off (1 page) |
9 March 2014 | Final Gazette dissolved following liquidation (1 page) |
9 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (5 pages) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2013 | Liquidators' statement of receipts and payments to 29 November 2013 (5 pages) |
9 December 2013 | Return of final meeting in a creditors' voluntary winding up (4 pages) |
9 December 2013 | Liquidators statement of receipts and payments to 29 November 2013 (5 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
13 November 2013 | Liquidators' statement of receipts and payments to 27 August 2013 (5 pages) |
13 November 2013 | Liquidators statement of receipts and payments to 27 August 2013 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 27 August 2012 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 27 February 2012 (5 pages) |
8 May 2013 | Liquidators statement of receipts and payments to 27 February 2013 (4 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (4 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2012 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 August 2012 (5 pages) |
8 May 2013 | Liquidators' statement of receipts and payments to 27 February 2013 (4 pages) |
19 September 2011 | Liquidators statement of receipts and payments to 27 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
19 September 2011 | Liquidators' statement of receipts and payments to 27 August 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
6 April 2011 | Liquidators' statement of receipts and payments to 27 February 2011 (5 pages) |
6 April 2011 | Liquidators statement of receipts and payments to 27 February 2011 (5 pages) |
11 October 2010 | Liquidators statement of receipts and payments to 27 August 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
11 October 2010 | Liquidators' statement of receipts and payments to 27 August 2010 (5 pages) |
9 September 2009 | Statement of affairs with form 4.19 (11 pages) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Appointment of a voluntary liquidator (1 page) |
9 September 2009 | Statement of affairs with form 4.19 (11 pages) |
9 September 2009 | Resolutions
|
9 September 2009 | Resolutions
|
17 August 2009 | Registered office changed on 17/08/2009 from 139 fernbank road ascot berkshire SL5 8JU (1 page) |
17 August 2009 | Registered office changed on 17/08/2009 from 139 fernbank road ascot berkshire SL5 8JU (1 page) |
9 April 2009 | Appointment Terminated Director warren hayward (1 page) |
9 April 2009 | Appointment terminated director warren hayward (1 page) |
9 April 2009 | Appointment Terminated Secretary warren hayward (1 page) |
9 April 2009 | Appointment terminated secretary warren hayward (1 page) |
18 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
18 August 2008 | Return made up to 26/07/08; full list of members (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
28 May 2008 | Particulars of a mortgage or charge / charge no: 2 (4 pages) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
3 April 2008 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (1 page) |
10 March 2008 | Secretary appointed warren hayward (2 pages) |
10 March 2008 | Appointment terminated secretary karen pedersen (1 page) |
10 March 2008 | Secretary appointed warren hayward (2 pages) |
10 March 2008 | Appointment Terminated Secretary karen pedersen (1 page) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
24 January 2008 | Total exemption small company accounts made up to 31 July 2007 (7 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
10 January 2008 | Particulars of mortgage/charge (4 pages) |
8 January 2008 | Return made up to 26/07/07; full list of members (3 pages) |
8 January 2008 | Return made up to 26/07/07; full list of members (3 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
19 October 2006 | Total exemption small company accounts made up to 31 July 2006 (4 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
27 July 2006 | Return made up to 26/07/06; full list of members (2 pages) |
25 January 2006 | New director appointed (2 pages) |
25 January 2006 | New director appointed (2 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
24 August 2005 | Return made up to 26/07/05; full list of members (2 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
18 August 2005 | Total exemption small company accounts made up to 31 July 2005 (4 pages) |
12 August 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
12 August 2005 | Accounting reference date extended from 31/03/05 to 31/07/05 (1 page) |
12 August 2005 | Director resigned (1 page) |
12 August 2005 | Director resigned (1 page) |
1 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
1 August 2005 | Accounting reference date shortened from 31/07/05 to 31/03/05 (1 page) |
17 May 2005 | New director appointed (1 page) |
17 May 2005 | New director appointed (1 page) |
3 May 2005 | Accounts made up to 31 July 2004 (1 page) |
3 May 2005 | Accounts for a dormant company made up to 31 July 2004 (1 page) |
29 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
29 July 2004 | Return made up to 26/07/04; full list of members (6 pages) |
10 May 2004 | Accounts for a dormant company made up to 31 July 2003 (2 pages) |
10 May 2004 | Accounts made up to 31 July 2003 (2 pages) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | Registered office changed on 08/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
8 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
8 October 2003 | Return made up to 26/07/03; full list of members (7 pages) |
8 October 2003 | Director resigned (1 page) |
8 October 2003 | Secretary resigned;director resigned (1 page) |
8 October 2003 | New secretary appointed (2 pages) |
8 October 2003 | Registered office changed on 08/10/03 from: bank house 260-268 chapel street salford manchester M3 5JZ (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
18 June 2003 | New secretary appointed;new director appointed (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | New director appointed (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 139 fernbank road ascot berkshire SL5 8JU (1 page) |
18 June 2003 | Secretary resigned (1 page) |
18 June 2003 | Registered office changed on 18/06/03 from: 139 fernbank road ascot berkshire SL5 8JU (1 page) |
9 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
9 August 2002 | Return made up to 26/07/02; full list of members (6 pages) |
31 July 2002 | Total exemption small company accounts made up to 26 July 2002 (2 pages) |
31 July 2002 | Total exemption small company accounts made up to 26 July 2002 (2 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
27 July 2001 | Return made up to 26/07/01; full list of members (6 pages) |
21 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 September 2000 | Resolutions
|
21 September 2000 | Accounts for a dormant company made up to 31 July 2000 (1 page) |
21 September 2000 | Accounts made up to 31 July 2000 (1 page) |
21 September 2000 | Return made up to 26/07/00; full list of members (6 pages) |
21 September 2000 | Resolutions
|
14 February 2000 | Accounts for a dormant company made up to 31 July 1999 (1 page) |
14 February 2000 | Accounts made up to 31 July 1999 (1 page) |
14 February 2000 | Resolutions
|
14 February 2000 | Resolutions
|
19 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
19 August 1999 | Return made up to 26/07/99; full list of members (6 pages) |
22 September 1998 | Resolutions
|
22 September 1998 | Resolutions
|
22 September 1998 | Accounts made up to 31 July 1998 (1 page) |
22 September 1998 | Accounts for a dormant company made up to 31 July 1998 (1 page) |
26 August 1998 | Return made up to 26/07/98; full list of members
|
26 August 1998 | Return made up to 26/07/98; full list of members (6 pages) |
10 September 1997 | Resolutions
|
10 September 1997 | Accounts made up to 31 July 1997 (1 page) |
10 September 1997 | Accounts for a dormant company made up to 31 July 1997 (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 25 dale street chiswick london W4 2BJ (1 page) |
10 September 1997 | Registered office changed on 10/09/97 from: 25 dale street chiswick london W4 2BJ (1 page) |
10 September 1997 | Resolutions
|
22 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
22 July 1997 | Return made up to 26/07/97; full list of members (6 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
17 March 1997 | Accounts for a small company made up to 31 July 1996 (4 pages) |
22 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
22 July 1996 | Return made up to 26/07/96; full list of members (6 pages) |
6 October 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
6 October 1995 | Accounts for a small company made up to 31 July 1995 (4 pages) |
22 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
22 August 1995 | Return made up to 26/07/95; full list of members (6 pages) |
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
22 August 1995 | Resolutions
|
16 November 1994 | Ad 11/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
16 November 1994 | Ad 11/11/94--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 July 1994 | Incorporation (12 pages) |